- Company Overview for NATIONWIDE FIRE TRAINING LIMITED (05034855)
- Filing history for NATIONWIDE FIRE TRAINING LIMITED (05034855)
- People for NATIONWIDE FIRE TRAINING LIMITED (05034855)
- Charges for NATIONWIDE FIRE TRAINING LIMITED (05034855)
- More for NATIONWIDE FIRE TRAINING LIMITED (05034855)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
01 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
01 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
22 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
06 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
03 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
02 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
01 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
01 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
29 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
16 Apr 2021 | AD02 | Register inspection address has been changed from C/O C Mitchinson & Co 22 Market Place Kendal Cumbria LA9 4TN United Kingdom to Unit 81 Roman Way Industrial Estate Preston PR2 5BB | |
15 Apr 2021 | AD01 | Registered office address changed from Unit 17 Shap Road Industrial Estate Kendal Cumbria LA9 6NZ United Kingdom to Unit 81 Roman Way Industrial Estate Preston PR2 5BB on 15 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
13 Apr 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 December 2020 | |
13 Apr 2021 | TM01 | Termination of appointment of Andrew Lee as a director on 26 November 2020 | |
13 Apr 2021 | AP01 | Appointment of Mr David Patrick Cosgrove as a director on 26 November 2020 | |
13 Apr 2021 | PSC03 | Notification of Walker Fire (Uk) Limited as a person with significant control on 26 November 2020 | |
13 Apr 2021 | TM02 | Termination of appointment of Michelle Hayton as a secretary on 26 November 2020 | |
13 Apr 2021 | PSC07 | Cessation of Andrew Lee as a person with significant control on 26 November 2020 |